logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Frederick George Kent Bevis

    Related profiles found in government register
  • Frederick George Kent Bevis
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
  • Mr Frederick George Kent Bevis
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Monomark House, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 4
    • 370a, Camden Road, London, N7 0LG, United Kingdom

      IIF 5
  • Mr Fredrick George Kent Bevis
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Bevis, Frederick George Kent
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Monomark House, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 8
    • 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9 IIF 10
  • Bevis, Frederick George Kent
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370a Camden Road, London, N7 0LG

      IIF 11
    • 370a, Camden Road, London, N7 0LG, United Kingdom

      IIF 12 IIF 13
  • Bevis, Frederick George Kent
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 14
  • Bevis, Frederick George Kent
    British entrepreneur born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1341, High Road, Whetstone, London, N20 9HR, United Kingdom

      IIF 15
  • Bevis, Frederick George Kent
    British none born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, Uk, NW3 5JS, Uk

      IIF 16
  • Mr George Bevis
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Together Party, C/o Administration Support Ser, Citibase, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 17
  • Bevis, Fredrick George Kent
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
  • Mr Frederick George Kent Bevis
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, Greater London, WC1N 3AX, England

      IIF 19
  • George Bevis
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 20
    • Ground Floor, 370a Camden Road, London, N7 0LG, United Kingdom

      IIF 21
  • Bevis, George
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bevis, Frederick George Kent
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, Greater London, WC1N 3AX, England

      IIF 24
    • 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25 IIF 26
  • Bevis, Frederick George Kent
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, White Bear Yard, 144a Clerkenwell Road, London, EC1R 5DF, England

      IIF 27
  • Bevis, George
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, The Featherstone Building, 66 City Road, London, EC1Y 2AL, England

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    SILVER PAS LTD - 2020-09-14
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137,801 GBP2022-07-31
    Officer
    2020-07-28 ~ dissolved
    IIF 14 - Director → ME
  • 2
    Elm Point, East End Way, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -402 GBP2020-08-31
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -213,096 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    GB COMMERCE LIMITED - 2020-01-02
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,633,261 GBP2024-03-31
    Officer
    2011-07-04 ~ now
    IIF 8 - Director → ME
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -280,574 GBP2024-03-31
    Officer
    2021-02-01 ~ now
    IIF 10 - Director → ME
  • 6
    CRUCIBLE ADVISORS LIMITED - 2025-06-12
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -272,562 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 9 - Director → ME
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-28 ~ now
    IIF 26 - Director → ME
  • 8
    7 Chancellors Wharf, Crisp Road, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10,310 GBP2014-12-31
    Officer
    2012-06-08 ~ dissolved
    IIF 12 - Director → ME
  • 9
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    27 Old Gloucester Street, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-10 ~ now
    IIF 25 - Director → ME
  • 12
    PROJECT INFINITY TECHNOLOGIES LTD - 2025-04-29
    27, Monomark House Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -86,910 GBP2023-12-31
    Officer
    2023-05-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    Elm Point, East End Way, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2007-09-26 ~ dissolved
    IIF 11 - Director → ME
  • 14
    Arias, Fabrega & Fabrega Trust Co. Bvi Limited Level 1, Palm Grove House, Wickham's Cay 1, Road Town, Tortola, British Virgin Islands
    Converted / Closed Corporate (1 parent)
    Officer
    2015-06-25 ~ now
    IIF 16 - Director → ME
  • 15
    370a Camden Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    1341 High Road, Whetstone, London
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    8,106 GBP2024-03-31
    Officer
    2012-11-20 ~ 2015-07-31
    IIF 15 - Director → ME
  • 2
    SILVER PAS LTD - 2020-09-14
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137,801 GBP2022-07-31
    Person with significant control
    2020-07-28 ~ 2022-03-16
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    Elm Point, East End Way, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -402 GBP2020-08-31
    Officer
    2019-03-22 ~ 2020-04-02
    IIF 13 - Director → ME
  • 4
    GB COMMERCE LIMITED - 2020-01-02
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,633,261 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ 2022-03-16
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -280,574 GBP2024-03-31
    Person with significant control
    2021-02-01 ~ 2022-03-16
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    4th Floor The Featherstone Building, 66 City Road, London, England
    Active Corporate (10 parents, 6 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-09-08 ~ 2025-01-13
    IIF 28 - Director → ME
    Person with significant control
    2016-09-08 ~ 2019-09-24
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    STARFISH PLATFORM LIMITED - 2016-10-17
    4th Floor The Featherstone Building, 66 City Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    8,000 GBP2024-12-31
    Officer
    2015-05-18 ~ 2019-09-24
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.